SULO MGB LIMITED
Overview
| Company Name | SULO MGB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01785280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SULO MGB LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SULO MGB LIMITED located?
| Registered Office Address | 19 Hainge Road Tividale B69 2NR Oldbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SULO MGB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SULO MGB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Harjinder Kumar Badhan as a secretary on Jul 14, 2020 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Plastic Omnium Environment B.V. as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Sophie Madeleine Delannoy as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Gregg as a director on Jun 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Plastic Omnium Environment B.V. as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr Harjinder Kumar Badhan as a secretary on Apr 21, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Cummings as a secretary on Apr 21, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michel Kempinski as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Dominique Albert Therese Nomblot as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 51 Hainge Road, Tividale, Oldbury, West Midlands, B69 2NF to 19 Hainge Road Tividale Oldbury West Midlands B69 2NR on Jun 28, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of SULO MGB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANNOY, Sophie Madeleine | Director | Hainge Road Tividale B69 2NR Oldbury 19 West Midlands England | France | French | 248644370001 | |||||
| KEMPINSKI, Michel | Director | Hainge Road Tividale B69 2NR Oldbury 19 West Midlands England | France | French | 218669760001 | |||||
| BADHAN, Harjinder Kumar | Secretary | Hainge Road Tividale B69 2NR Oldbury 19 West Midlands England | 229777080001 | |||||||
| CUMMINGS, Craig | Secretary | Haing Road Tivdale B69 2NF Oldbury 51 West Midlands England | British | 170694120001 | ||||||
| JONES, Wayne | Secretary | 4 Chepstow Drive Catshill B61 0RZ Bromsgrove Worcestershire | British | 104650770001 | ||||||
| O'BRIEN, Victoria | Secretary | Hainge Road Tividale B69 2NF Oldbury 51 Signature House West Midlands | British | 148915470001 | ||||||
| ONEILL, Damian | Secretary | 2 Croft Way NN10 0ES Rushden Northamptonshire | British | 118192880001 | ||||||
| RYAN, John Max | Secretary | 3 Ilex Close Hazlemere HP15 7RT High Wycombe Buckinghamshire | British | 63129590001 | ||||||
| BOKER, Hanna | Director | An Der Autobahn 5 Vlotho 32602 North-Rhine-Westfalia FOREIGN Germany | German | 52017540001 | ||||||
| COLLINS, Ian Kenneth | Director | 17 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | England | British | 102013910001 | |||||
| DWOROK, Josef | Director | Stettiner Strasse 29 Papenburg 26871 Germany | German | 72158270001 | ||||||
| EHRLICH, Arndt Heinz | Director | Auf Dem Asbach 26 Hennef 53773 Germany | German | 61733900001 | ||||||
| GENCE, Christophe Alain Pierre | Director | Hainge Road Tividale B69 2NF Oldbury Signature House 51 West Midlands | France | Swiss | 149240560001 | |||||
| GREGG, Richard | Director | 51 Hainge Road Tividale B69 2NF Oldbury Signature House West Midlands | United Kingdom | British | 148915490001 | |||||
| HEIGL, Karl-Heinz | Director | Ahornweg 26a Lampertheim 68623 Rhineland-Pfalz FOREIGN Germany | German | 63999080001 | ||||||
| HEMEYER, Andreas | Director | Pommernweg 2 Elze D-31008 Germany | German | 105149900001 | ||||||
| HOFFMAN, Mans Andreas | Director | Bunder Strasse 85 FOREIGN 4900 Herford West Germany | German | 13259650001 | ||||||
| JONES, Wayne | Director | Chepstow Drive Catshill B61 0RZ Bromsgrove 4 Worcs | Uk | British | 147646820001 | |||||
| LAND, Robin Wayne | Director | 7 Olliver Close Carters Lane B62 0QB Halesowen West Midlands | England | British | 39927630001 | |||||
| LEMMEN, Theodorus Hendrikus | Director | Boterbloemdreef 5 Herkenbosch 6075 Dk Netherlands | Dutch | 97124990001 | ||||||
| NOMBLOT, Vincent Dominique Albert Therese | Director | 51 Hainge Road Tividale B69 2NY Oldbury Signature House West Midlands England | France | French | 189461730001 | |||||
| ROCHLITZ, Alexander, Dr | Director | Dahl 93 Prisdorf 25497 Germany | German | 113765590001 | ||||||
| STOLLE, Klaus Gunter | Director | Bunder Strasse 85 FOREIGN 4900 Herford West Germany | German | 13259660001 | ||||||
| THOMAS, Alan Gwyn | Director | Westminster Industrial Estate Huntington Way DE12 7DS Measham Plastic Omnium Automotive Ltd Derbyshire England | England | British | 178002230001 |
Who are the persons with significant control of SULO MGB LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sulo Group | Apr 06, 2016 | Avenue Des Champs Elysees Paris 75008 104 France | No | ||||
| |||||||
Natures of Control
| |||||||
Does SULO MGB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 21, 2004 Delivered On Jan 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's interest in the rent deposit sum of £18,141.75 including any interest earned thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 29, 1989 Delivered On Apr 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0